About

Registered Number: 06588372
Date of Incorporation: 08/05/2008 (16 years ago)
Company Status: Active
Registered Address: 33a Canal Street, Oxford, OX2 6BQ

 

Founded in 2008, Jericho Living Heritage Trust are based in Oxford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Jericho Living Heritage Trust. Cassidy-odd, Sarah Mary Luise, Davies, Mark Johnstone, Joyce, Anthony Michael, Mann, Jennifer Susan, Pirrie, Stephanie Johanne, Crew, Vivien, Cullen, Derek Anyhony Paul, Feeny, David Felix, Professor, Gamble, Cynthia Joan, Dr, Hamblett, Michael, Hornby, Paul, Mckeown, Simon John, Murphy, Sarah Elizabeth, Strong, Peter John Michael, Tollett, William Joseph Dennis are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY-ODD, Sarah Mary Luise 21 July 2008 - 1
DAVIES, Mark Johnstone 06 December 2016 - 1
JOYCE, Anthony Michael 25 May 2010 - 1
MANN, Jennifer Susan 15 October 2008 - 1
CREW, Vivien 08 May 2008 18 September 2008 1
CULLEN, Derek Anyhony Paul 16 September 2010 02 May 2011 1
FEENY, David Felix, Professor 30 November 2009 19 March 2013 1
GAMBLE, Cynthia Joan, Dr 15 October 2008 12 December 2010 1
HAMBLETT, Michael 15 October 2008 01 October 2013 1
HORNBY, Paul 15 October 2008 01 October 2010 1
MCKEOWN, Simon John 07 December 2010 31 December 2011 1
MURPHY, Sarah Elizabeth 07 December 2010 30 September 2013 1
STRONG, Peter John Michael 08 May 2008 01 December 2010 1
TOLLETT, William Joseph Dennis 21 July 2008 18 April 2009 1
Secretary Name Appointed Resigned Total Appointments
PIRRIE, Stephanie Johanne 08 May 2008 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 14 May 2017
AP01 - Appointment of director 14 May 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AP01 - Appointment of director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
TM01 - Termination of appointment of director 28 May 2011
TM01 - Termination of appointment of director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
TM01 - Termination of appointment of director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
TM01 - Termination of appointment of director 28 May 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 02 December 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 07 January 2010
225 - Change of Accounting Reference Date 03 August 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.